SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

Size: px
Start display at page:

Download "SUPREME COURT OF LOUISIANA STATE OF LOUISIANA"

Transcription

1 SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010

2 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX BATON ROUGE, LOUISIANA LEGISLATIVE AUDIT ADVISORY COUNCIL SENATOR EDWIN R. MURRAY, CHAIRMAN REPRESENTATIVE NOBLE E. ELLINGTON, VICE CHAIRMAN SENATOR NICHOLAS NICK GAUTREAUX SENATOR WILLIE L. MOUNT SENATOR BEN W. NEVERS, SR. SENATOR JOHN R. SMITH REPRESENTATIVE CAMERON HENRY REPRESENTATIVE CHARLES E. CHUCK KLECKLEY REPRESENTATIVE ANTHONY V. LIGI, JR. REPRESENTATIVE CEDRIC RICHMOND LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE DIRECTOR OF FINANCIAL AUDIT PAUL E. PENDAS, CPA Under the provisions of state law, this report is a public document. A copy of this report has been submitted to the Governor, to the Attorney General, and to other public officials as required by state law. A copy of this report has been made available for public inspection at the Baton Rouge and New Orleans offices of the Legislative Auditor. This document is produced by the Legislative Auditor, State of Louisiana, Post Office Box 94397, Baton Rouge, Louisiana in accordance with Louisiana Revised Statute 24:513. Eight copies of this public document were produced at an approximate cost of $ This material was produced in accordance with the standards for state agencies established pursuant to R.S. 43:31. This report is available on the Legislative Auditor s Web site at When contacting the office, you may refer to Agency ID No or Report ID No for additional information. In compliance with the Americans With Disabilities Act, if you need special assistance relative to this document, or any documents of the Legislative Auditor, please contact Wayne Skip Irwin, Administration Manager, at

3 TABLE OF CONTENTS Procedural Report... 3 Budgetary Comparison Schedule (Unaudited)... 7 Page - 1 -

4 SUPREME COURT OF LOUISIANA - 2 -

5 LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE June 2, 2010 SUPREME COURT OF LOUISIANA STATE OF LOUISIANA New Orleans, Louisiana As required by Louisiana Revised Statute 24:513, we conducted certain procedures at the Supreme Court of Louisiana for the period from July 1, 2008, through June 30, Our procedures included (1) a review of the court s internal controls; (2) tests of financial transactions; and (3) tests of adherence to applicable laws, regulations, policies, and procedures governing financial activities. Our procedures were more limited than would be necessary to give an opinion on internal control and on compliance with laws, regulations, policies, and procedures governing financial activities. Specifically, we interviewed management personnel and selected office personnel and evaluated selected documents, files, reports, systems, procedures, and policies, as we considered necessary. The Annual Fiscal Report of the Supreme Court of Louisiana was not audited or reviewed by us, and, accordingly, we do not express an opinion on that report. The court s accounts are an integral part of the State of Louisiana s financial statements, upon which the Louisiana Legislative Auditor expresses opinions. Based on the application of the procedures referred to previously, we found no matters that require disclosure in this report. In addition, we have included a Budgetary Comparison Schedule, which was prepared from the Annual Fiscal Report of the Supreme Court of Louisiana and from additional data in the Integrated Statewide Information System (ISIS), the state s accounting system. This schedule is presented as additional information but has not been subjected to auditing procedures. This report is intended solely for the information and use of the Supreme Court of Louisiana and its management, others within the Supreme Court, and the Louisiana Legislature and is not intended to be, and should not be, used by anyone other than these specified parties. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Respectfully submitted, FWM:JR:EFS:PEP:dl SUPCRT09 Daryl G. Purpera, CPA, CFE Legislative Auditor 1600 NORTH THIRD STREET POST OFFICE BOX BATON ROUGE, LOUISIANA PHONE: FAX:

6 SUPREME COURT OF LOUISIANA This page is intentionally blank

7 BUDGETARY COMPARISON SCHEDULE (UNAUDITED) Agency Supreme Court of Louisiana... 7 Page - 5 -

8 SUPREME COURT OF LOUISIANA - 6 -

9 UNAUDITED SUPREME COURT OF LOUISIANA STATE OF LOUISIANA Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 VARIANCE FAVORABLE ACTUAL BUDGET (UNFAVORABLE) REVENUES Appropriated by the Legislature - State General Fund: Salaries of the Chief Justices and (6) Associate Justices $881,619 $881,619 Salaries and expenses of Supreme Court Proper and Crier 9,459,078 9,459,068 $10 Expenses of Judicial Administrator's Office 4,092,024 4,092,024 Expenses of Judiciary Commission 1,716,863 1,716,863 Court Reporters 307, ,399 Dues to National Center for State Courts 136, ,094 Expenses of Committee on Professional Ethics 3,000 3,000 Compensation and expenses of retired judges assigned 1,254,597 1,254,597 Expenses of the Law Library of Louisiana 1,793,443 1,793,443 Salaries and expenses of transferred judges 171, ,900 Retirement pay for justices and judges - all courts 1,520,624 1,520,624 Pension for widows of justices and judges 1,551,957 1,551,957 Judicial College 201, ,026 Paul Hebert Law Center, payable from general fund (direct) 60,000 60,000 State contribution to judicial retirement 6,615,577 6,615,577 Civil commitment matters 143, ,424 Louisiana Protective Orders Registry 1,183,467 1,183,467 Families in Need of Services 2,039,038 2,039,038 Drug Court Maintenance and Enhancement 11,632,410 11,632,410 Court Appointed Special Advocates 3,454,021 3,454,021 Court of Appeal: Salaries of (53) judges of the Courts of Appeal 6,296,837 6,296,837 Expense and operations of First Circuit Court of Appeal 8,803,390 9,007,531 (204,141) Expense and operations of Second Circuit Court of Appeal 4,972,579 4,972,579 Expense and operations of Third Circuit Court of Appeal 7,486,239 7,486,239 Expense and operations of Fourth Circuit Court of Appeal 6,852,357 6,852,357 Expense and operations of Fifth Circuit Court of Appeal 5,150,068 5,150,068 District Courts: Salaries of (186) district judges 21,015,994 21,015,994 Salaries of (14) CDC judges - Orleans 1,569,194 1,569,194 Salaries and benefits of (2) court reporters 20th JDC 104, ,657 Clerk of CDC Orleans 10,000 10,000 State share of benefits and WC 5,336,046 5,336,046 Salaries of (2) commissioners 19th JDC (1) and 15th JDC (1) 383, ,384 Office expense of the 15th Judicial District Court 251, ,019 (Continued) - 7 -

10 UNAUDITED SUPREME COURT OF LOUISIANA STATE OF LOUISIANA Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 VARIANCE FAVORABLE ACTUAL BUDGET (UNFAVORABLE) REVENUES (CONT.) District Courts: (Cont.) Law clerk 20th Judicial District Court $48,013 $48,013 Judicial Expense Fund 10th JDC 35,000 35,000 Office expense of the 19th Judicial District Court 390, ,662 Office and travel expenses of District Court Judges 1,268,200 1,268,200 Expenses of judges of Orleans Parish Civil District Court 78,400 78,400 Orleans Parish Criminal Court: Salaries of (13) District Court Judges Criminal Court Orleans 1,457,109 1,457,109 Office expenses and employers share of Group Insurance 544, ,256 Office expenses of Criminal Court Judges Orleans T&O 72,800 72,800 Salaries of (13) minute clerks 246, ,240 Salaries of (26) court reporters 389, ,152 Salaries of (4) commissioners of Criminal Court 320, ,997 Salaries of (4) minute clerks for commissioners 63,157 63,157 Salaries of (4) court reporters for commissioners 47,611 47,611 Salaries of Judicial Administrator and assistants 791, ,465 Salaries of (13) law clerks 584, ,015 Salaries of (4) secretaries 169, ,243 Sanity Commissions 162, ,172 Board of Jury Commissioners 329, ,005 Office and travel expenses of commissioners 10,000 10,000 Other Courts - Salaries and related benefits: Salaries of (60) City Court Judges 2,171,354 2,171,354 Salaries of (14) Juvenile Court Judges 1,569,194 1,569,194 Orleans Parish Juvenile Protective Care Monitoring Program 479, ,871 Salaries of (4) Municipal, (4) Traffic and (1) Parish Court Judge 350, ,227 Salaries of (4) Family Court Judges 448, ,341 Expenses of judges assistance program 30,000 30,000 Orleans Parish Juvenile Court Reporters 84,960 84,960 Office expenses of Juvenile and Family Court Judges 100, ,800 Total State General Fund 128,691, ,895,700 ($204,131) (Continued) - 8 -

11 UNAUDITED SUPREME COURT OF LOUISIANA STATE OF LOUISIANA Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 VARIANCE FAVORABLE ACTUAL BUDGET (UNFAVORABLE) REVENUES (CONT.) Appropriated by the Legislature - State Special Revenue and Statutory Dedication Funds: Judges Supplemental Compensation Fund $4,354,000 $6,000,000 ($1,646,000) Trial Court Management Fund 2,077,811 2,077,811 Administrative expenses of the Medical Review Panel 10,000 10,000 Appropriated by the Legislature - by Interagency Receipt: TANF Drug Court 5,025,452 5,000,000 25,452 TANF Court Appointed Special Advocates 3,670,000 3,670,000 Total Appropriated Revenues 143,828, ,653,511 (1,824,679) EXPENDITURES Supreme Court: Salaries of the Chief Justices and (6) Associate Justices 869, ,619 11,915 Salaries and expenses of Supreme Court Proper and Crier 8,990,743 9,459, ,325 Expenses of Judicial Administrator's Office 4,490,213 4,092,024 (398,189) Expenses of Judiciary Commission 1,527,219 1,716, ,644 Court Reporters 258, ,399 49,377 Dues to National Center for State Courts 136, ,094 Expenses of Committee on Professional Ethics 3,000 3,000 Compensation and expenses of retired judges assigned 1,529,426 1,254,597 (274,829) Expenses of the Law Library of Louisiana 1,792,888 1,793, Salaries and expenses of transferred judges 486, ,900 (314,964) Retirement pay for justices and judges - all courts 1,344,089 1,520, ,535 Pension for widows of justices and judges 1,557,599 1,551,957 (5,642) Judicial College 145, ,026 55,323 Paul Hebert Law Center, payable from general fund (direct) 60,000 60,000 State contribution to judicial retirement 6,178,102 6,615, ,475 Civil commitment matters 155, ,424 (12,363) Louisiana Protective Orders Registry 1,084,334 1,183,467 99,133 Administrative expenses of the Medical Review Panel 10,000 10,000 Families in Need of Services 1,893,910 2,039, ,128 Drug Court Maintenance and Enhancement 10,379,297 11,632,410 1,253,113 Court Appointed Special Advocates 1,906,484 3,454,021 1,547,537 (Continued) - 9 -

12 UNAUDITED SUPREME COURT OF LOUISIANA STATE OF LOUISIANA Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 VARIANCE FAVORABLE ACTUAL BUDGET (UNFAVORABLE) EXPENDITURES (CONT.) Court of Appeal: Salaries of (53) judges of the Courts of Appeal $6,089,679 $6,296,837 $207,158 Expense and operations of First Circuit Court of Appeal 8,803,390 9,007, ,141 Expense and operations of Second Circuit Court of Appeal 4,972,579 4,972,579 Expense and operations of Third Circuit Court of Appeal 7,486,239 7,486,239 Expense and operations of Fourth Circuit Court of Appeal 6,852,357 6,852,357 Expense and operations of Fifth Circuit Court of Appeal 5,150,068 5,150,068 District Courts: Salaries of (186) district judges 20,782,479 21,015, ,515 Salaries of (14) CDC judges - Orleans 1,569,194 1,569,194 Salaries and benefits of (2) Court reporters 20th JDC 89, ,657 15,340 Clerk of CDC Orleans 10,000 10,000 State share of benefits and WC 4,376,109 5,336, ,937 Salaries of (2) Commissioners 19th JDC (1) and 15th JDC (1) 382, ,384 1,236 Office expense of the 15th Judicial District Court 215, ,019 35,614 Law clerk 20th Judicial District Court 38,041 48,013 9,972 Judicial Expense Fund 10th JDC 35,000 35,000 Office expense of the 19th Judicial District Court 390, ,662 Office and travel expenses of District Court Judges 1,219,814 1,268,200 48,386 Expenses of judges of Orleans Parish Civil District Court 81,792 78,400 (3,392) Orleans Parish Criminal Court: Salaries of (13) District Court Judges Criminal Court Orleans 1,440,537 1,457,109 16,572 Office expenses and employers share of Group Insurance 487, ,256 57,238 Office expenses of Criminal Court Judges Orleans T&O 81,026 72,800 (8,226) Salaries of (13) minute clerks 240, ,240 6,017 Salaries of (26) court reporters 364, ,152 25,092 Salaries of (4) commissioners of Criminal Court 318, ,997 2,917 Salaries of (4) minute clerks for commissioners 59,141 63,157 4,016 Salaries of (4) court reporters for commissioners 46,699 47, Salaries of Judicial Administrator and assistants 773, ,465 17,554 Salaries of (13) law clerks 577, ,015 6,311 Salaries of (4) secretaries 170, ,243 (1,633) Sanity Commissions 162, ,172 Board of Jury Commissioners 329, ,005 Office and travel expenses of commissioners 11,108 10,000 (1,108) (Continued)

13 UNAUDITED SUPREME COURT OF LOUISIANA STATE OF LOUISIANA Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 VARIANCE FAVORABLE ACTUAL BUDGET (UNFAVORABLE) EXPENDITURES (CONT.) Other Courts - Salaries and related benefits: Salaries of (60) City Court Judges $2,123,498 $2,171,354 $47,856 Salaries of (14) Juvenile Court Judges 1,460,202 1,569, ,992 Orleans Parish Juvenile Protective Care Monitoring Program 461, ,871 18,473 Salaries of (4) Municipal, (4) Traffic and (1) Parish Court Judge 325, ,227 24,503 Salaries of (4) Family Court Judges 448, ,341 Expenses of judges assistance program 30,000 30,000 Orleans Parish Juvenile Court Reporters 63,618 84,960 21,342 Office expenses of Juvenile and Family Court Judges 87, ,800 13,365 Appropriated by the Legislature - State Special Revenue and Statutory Dedication Funds: Trial Court Management Fund 2,081,298 2,077,811 (3,487) Judges Supplemental Compensation Fund 4,464,862 6,000,000 1,535,138 Appropriated by the Legislature - by Interagency Receipt: TANF Drug Court 5,025,452 5,000,000 (25,452) TANF Court Appointed Special Advocates 3,670,000 3,670,000 Total Appropriated Expenditures 138,647, ,653,511 7,006,372 UNEXPENDED APPROPRIATION - CURRENT YEAR $5,181,693 NONE $5,181,693 NOTE: This schedule was prepared using information from the Integrated Statewide Information System (ISIS), the state's accounting system. Additional detail is available on request. (Concluded)

14 This page is intentionally blank

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 26, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

DEPARTMENT OF REVENUE STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA DEPARTMENT OF REVENUE STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 8, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED APRIL 8, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010 GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL 2010 - JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED OCTOBER 13, 2010 LEGISLATIVE

More information

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 14, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010 LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, 2009 - SEPTEMBER 30, 2010 AGREED-UPON PROCEDURES REPORT ISSUED APRIL 20, 2011 LEGISLATIVE AUDITOR 1600

More information

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED MARCH 19, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 31, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 6, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 3, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

EAST FELICIANA PARISH SHERIFF S OFFICE

EAST FELICIANA PARISH SHERIFF S OFFICE EAST FELICIANA PARISH SHERIFF S OFFICE ADVISORY SERVICES REPORT ISSUED APRIL 15, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

ACADIA PARISH POLICE JURY

ACADIA PARISH POLICE JURY ACADIA PARISH POLICE JURY ADVISORY SERVICES REPORT ISSUED AUGUST 5, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010 GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER 2010 - DECEMBER 2010 AGREED-UPON PROCEDURES REPORT ISSUED MAY 4.2011 LEGISLATIVE

More information

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

UNION PARISH DETENTION CENTER

UNION PARISH DETENTION CENTER UNION PARISH DETENTION CENTER COMPLIANCE AUDIT ISSUED JUNE 8, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT AUDIT REPORT ISSUED MARCH 3, 2004 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES MANAGEMENT LETTER ISSUED MARCH 2, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 5, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX

More information

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS PERFORMANCE AUDIT SERVICES ISSUED APRIL 2, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON

More information

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA

More information

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 20, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST

More information

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 6, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana ATHLETIC DEPARTMENT Ruston, Louisiana Financial Statement and Independent Auditor's Report For the Year Ended June 30, 2003 February 11, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

More information

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 21, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

HOUSING AUTHORITY OF SLIDELL

HOUSING AUTHORITY OF SLIDELL HOUSING AUTHORITY OF SLIDELL ADVISORY SERVICES PROCEDURAL REPORT ISSUED OCTOBER 31, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 31, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX

More information

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT COMPLIANCE AUDIT ISSUED FEBRUARY 28, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

Judicial Expense Fund for the Civil District Court for the Parish of Orleans Report Highlights Judicial Expense Fund for the Civil District Court for the Parish of Orleans DARYL G. PURPERA, CPA, CFE Audit Control # 50110023 Investigative Audit Services November 2012 Why We Conducted

More information

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR DARYL G.

More information

PLAQUEMINES PARISH GOVERNMENT

PLAQUEMINES PARISH GOVERNMENT PLAQUEMINES PARISH GOVERNMENT COMPLIANCE AUDIT ISSUED JUNE 9, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

IBERIA PARISH CLERK OF COURT

IBERIA PARISH CLERK OF COURT IBERIA PARISH CLERK OF COURT INVESTIGATIVE AUDIT ISSUED OCTOBER 12, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR

More information

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 19, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

CONCORDIA PARISH RECREATION DISTRICT NO. 1

CONCORDIA PARISH RECREATION DISTRICT NO. 1 CONCORDIA PARISH RECREATION DISTRICT NO. 1 INVESTIGATIVE AUDIT ISSUED JULY 13, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION COMPLIANCE AUDIT ISSUED SEPTEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE YEAR ENDED

More information

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland Audit Report Office of the Clerk of Circuit Court Garrett County, Maryland June 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS COMPLIANCE AUDIT ISSUED APRIL 20, 2011 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE PERIOD

More information

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Dorchester County, Maryland Audit Report Office of the Clerk of Circuit Court Dorchester County, Maryland July 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT tfft RECEIVED LEGISLATIVE AUDITOR 05APR-I AM! :27 JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE ANNUAL FINANCIAL REPORT For The Year Ended December 31, 2004 Under provisions

More information

Office of the Clerk of Circuit Court Montgomery County, Maryland

Office of the Clerk of Circuit Court Montgomery County, Maryland Audit Report Office of the Clerk of Circuit Court Montgomery County, Maryland January 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

Office of the Clerk of Circuit Court Cecil County, Maryland

Office of the Clerk of Circuit Court Cecil County, Maryland Audit Report Office of the Clerk of Circuit Court Cecil County, Maryland July 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement GOVERNMENT OF BERMUDA NON-MINISTRY PATI Information Statement Name of Public Authority: Office of the Auditor General Introduction: The purpose of the Public Access to Information Act 2010 is to: give

More information

Office of the Clerk of Circuit Court Charles County, Maryland

Office of the Clerk of Circuit Court Charles County, Maryland Audit Report Office of the Clerk of Circuit Court Charles County, Maryland December 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

City of Diamond City, Arkansas. Financial and Compliance Report

City of Diamond City, Arkansas. Financial and Compliance Report City of Diamond City, Arkansas Financial and Compliance Report December 31, 2012 and 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2012 AND 2011 Financial

More information

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010. AGENDA ITEM # 2 May 24,2011 2. REPORTS TO BE RECEIVED FOR FILING a., Clerk of the Circuit Court, Report No. 2011-03 dated April 6, 2011-2010 Annual Summary Report of Random Audits of the County's Annual

More information

LSA-R.S.34:202 includes the following provisions for Commissioners:

LSA-R.S.34:202 includes the following provisions for Commissioners: Port History Formed in 1926 as a political subdivision of the State of Louisiana and is currently the 13 th largest port by CORPS statistics and one of two major river systems, along with the Mississippi

More information

IMPROVE OVERSIGHT OF THE TEXAS COUNTY JUDGE SALARY SUPPLEMENT

IMPROVE OVERSIGHT OF THE TEXAS COUNTY JUDGE SALARY SUPPLEMENT IMPROVE OVERSIGHT OF THE TEXAS COUNTY JUDGE SALARY SUPPLEMENT Texas has 254 constitutional county judges, one for each county. These judges serve as the presiding officers of the county commissioners courts

More information

Issue Docket General Appropriations Bill

Issue Docket General Appropriations Bill Issue Docket Conference Committee on House Bill 1 2016-17 General Appropriations Bill Article IV - The Judiciary Page 1 of 22 ARTICLE IV - THE JUDICIARY ISSUE DOCKET Conference Committee on General Appropriations

More information

Internal Controls and Compliance Audit. July 2013 through March 2015

Internal Controls and Compliance Audit. July 2013 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION 19 th JUDICIAL DISTRICT COURT FOR THE PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Docket No. 616,296 Division E, Section 23 DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Campaign Finance and Public Disclosure Board Fiscal Years 2005, 2006, and 2007 November 1, 2007 07-27 Financial

More information

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

Office of the Clerk of Circuit Court Anne Arundel County, Maryland Audit Report Office of the Clerk of Circuit Court Anne Arundel County, Maryland September 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and

More information

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Talbot County, Maryland Audit Report Office of the Clerk of Circuit Court Talbot County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Office of the Clerk of Circuit Court Calvert County, Maryland

Office of the Clerk of Circuit Court Calvert County, Maryland Audit Report Office of the Clerk of Circuit Court Calvert County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland October 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement

Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement New Jersey State Legislature Office of Legislative Services Office of the Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement July 1, 1999 to March 1, 2001

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA STRATEGIC AUDIT REVIEW PROCUREMENT CARDS NORTH CAROLINA AGRICULTURAL & TECHNICAL STATE UNIVERSITY GREENSBORO, NORTH CAROLINA SEPTEMBER 2008 OFFICE OF THE STATE AUDITOR LESLIE W.

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Ninth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

Property Tax Assessment Appeals Boards

Property Tax Assessment Appeals Boards Audit Report Property Tax Assessment Appeals Boards April 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

Office of the Clerk of Circuit Court Prince George s County, Maryland

Office of the Clerk of Circuit Court Prince George s County, Maryland Audit Report Office of the Clerk of Circuit Court Prince George s County, Maryland May 2005 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Office of the Secretary of State January 1, 2005, through December 31, 2006 July 13, 2007 07-16 Financial Audit

More information

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006 Bienville Parish Recreation District No, 1 Arcadia, Louisiana Agreed Upon Procedures For the Eight Months Ended August 31,2006 Under provisions of state lew, thii wwrt t a public document. A copy of the

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA GASTON COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT GASTONIA, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR GASTON COUNTY CLERK

More information

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Clerk of Circuit Court Worcester County, Maryland Audit Report Office of the Clerk of Circuit Court Worcester County, Maryland February 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

More information

OFFICE OF THE LEGISLATIVE AUDITOR

OFFICE OF THE LEGISLATIVE AUDITOR O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Department of Public Safety Fiscal Years 2002 through 2004 MAY 26, 2005 05-32 Financial Audit Division The Office

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

CORRECTIVE REPRINT PRIOR PRINTER'S NOS. 1190, 1235, 1471 PRINTER'S NO THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

CORRECTIVE REPRINT PRIOR PRINTER'S NOS. 1190, 1235, 1471 PRINTER'S NO THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL CORRECTIVE REPRINT PRIOR PRINTER'S NOS. 1190, 1235, 1471 PRINTER'S NO. 1493 THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. 1074 Session of 1995 Report of the Committee of Conference To the Members

More information

New Jersey State Legislature Office of Legislative Services Office of the State Auditor

New Jersey State Legislature Office of Legislative Services Office of the State Auditor New Jersey State Legislature Office of Legislative Services Office of the State Auditor The Judiciary Administrative Office of the Courts Judiciary Special Civil Fund, Judiciary Probation Fund and Judiciary

More information

Basics of County Government

Basics of County Government Basics of County Government Why counties were created: Original purpose: Law & Order Designed to serve rural population Fear of government power Checks and balances Structure of county government: Counties

More information

4. Approval of Private Schools

4. Approval of Private Schools of a public elementary or secondary school which has been determined to be failing, including the power to receive, control, and expend state funds appropriated and allocated pursuant to Section 13(B)

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

More information

Office of the Attorney General

Office of the Attorney General O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Attorney General Internal Controls and Compliance Audit January 2011 through June 2013 December

More information

BASE RECONCILIATION INSTRUCTIONS

BASE RECONCILIATION INSTRUCTIONS INTRODUCTION BASE RECONCILIATION INSTRUCTIONS CONTENTS INTRODUCTION... 1 STATE BUDGET CYCLE... 1 Process... 2 Submission Dates... 2 STEP-BY-STEP GUIDELINES... 6 IDENTIFY REGULAR APPROPRIATIONS FOR EACH

More information

160 Act LAWS OF PENNSYLVANIA. No AN ACT

160 Act LAWS OF PENNSYLVANIA. No AN ACT 160 Act 1983-39 LAWS OF PENNSYLVANIA SB 270 No. 1983-39 AN ACT Establishing salaries and compensation of certain public officials including justices and judges of Statewide courts, judges of courts of

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SURRY COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT DOBSON, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2006, THROUGH JUNE 30, 2006 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA ASHE COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT JEFFERSON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR ASHE COUNTY CLERK OF

More information

ANALYSIS OF THE NEW JERSEY BUDGET THE JUDICIARY

ANALYSIS OF THE NEW JERSEY BUDGET THE JUDICIARY ANALYSIS OF THE NEW JERSEY BUDGET THE JUDICIARY FISCAL YEAR 2018-2019 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2018 NEW JERSEY STATE LEGISLATURE SENATE BUDGET AND APPROPRIATIONS

More information

Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form

Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form July 2017 This document contains both information and form fields. To read information, use the Down Arrow from a form field. Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form Completion

More information

Fiscal Control and Internal Auditing Act

Fiscal Control and Internal Auditing Act NCA Self Study Criterion 2 Documents Eastern Illinois University Year 2014 Fiscal Control and Internal Auditing Act Illinois General Assembly This paper is posted at The Keep. http://thekeep.eiu.edu/eiunca

More information

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland June 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

THE FINANCE BILL, Arrangement of Clauses

THE FINANCE BILL, Arrangement of Clauses THE FINANCE BILL, 2009 Clause Arrangement of Clauses 1. Short title 2. Chapter 6:02 3. Chapter 13:02 4. Chapter 17:04 5. Chapter 23:52 6. Chapter 23:54 7. Chapter 25:05 8. Chapter 32:02 9. Chapter 32:03

More information

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES Executive Committee Athens County Democratic Party 11 Old Coach Road Athens, Ohio 45701 We have

More information

Clerks Court-Related and Other Mandatory Reports ( )

Clerks Court-Related and Other Mandatory Reports ( ) This document is a listing of statutorily required reports by Clerks to various agencies. However, it does not list reports Clerks produce for external local entities. The categories were determined by

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

Authorities Budget Office Policy Guidance

Authorities Budget Office Policy Guidance Authorities Budget Office Policy Guidance No. 10-03 Date Issued: April 12, 2010 Supersedes: 07-04 Subject: Posting and Maintaining Reports on Public Authority Web Sites Statutory Citation: Chapter 506

More information